Name: | ALETHA LODGE |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 May 1962 (63 years ago) |
Business ID: | 103458 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 8108 PICARDYBATON ROUGE, LA 70809 |
Name | Role | Address |
---|---|---|
JUANITA WHITLOCK | Agent | 201 SOUTH LONG ST, BOONEVILLE, MS |
Name | Role |
---|---|
BEVERLY A RYALL | Director |
PRENTISS SMITH | Director |
DAN M MCDONALD | Director |
Name | Role |
---|---|
BEVERLY A RYALL | Secretary |
Name | Role |
---|---|
PRENTISS SMITH | President |
Name | Role |
---|---|
DAN M MCDONALD | Vice President |
Name | Role | Address |
---|---|---|
ERNEST C LONG | Incorporator | 224 STANLEY ST, BOONEVILLE, MS |
WILLIAM E JOHNSON | Incorporator | 224 STANLEY ST, BOONEVILLE, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-02-10 | Annual Report |
See File | Filed | 1969-08-26 | See File |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State